logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stonehouse, John Richard

    Related profiles found in government register
  • Stonehouse, John Richard
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scaur End Cottage, Hardraw, Hawes, DL8 3LZ, England

      IIF 1
  • Stonehouse, John Richard
    British ceo born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Road, London, N1 7GU, England

      IIF 2
  • Stonehouse, John Richard
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cybaur Limited, Scaur End Cottage, Hardraw, Hawes, DL8 3LZ, England

      IIF 3
    • icon of address Scaur End, Hardraw, Hawes, DL8 3LZ, England

      IIF 4
    • icon of address 2, Old Bath Road, Newbury, RG14 1QL, United Kingdom

      IIF 5
  • Stonehouse, John Richard
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Higher Bridge Street, Bolton, BL1 2HA, England

      IIF 6
    • icon of address Tudar Cottage, West Street, Hambledon, Hampshire, PO7 4RW

      IIF 7
    • icon of address Tudor Cottage, West Street, Hambledon, Hampshire, PO7 4RN

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Barnard Sampson, Chartered Accountants, 3a, Quay View Business Park, Barnard's Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 12
  • Stonehouse, John Richard
    British operations director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Cottage, West Street, Hambledon, Hampshire, PO7 4RN

      IIF 13 IIF 14
    • icon of address Tudor Cottage, West Street, Hambledon, Waterlooville, Hampshire, PO7 4RW, United Kingdom

      IIF 15
  • Stonehouse, John Richard
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address 8 Waterloo Close, Wellington Park, Camberley, Surrey, GU15 1PY

      IIF 16
  • Stonehouse, John Richard
    British operations director born in December 1947

    Registered addresses and corresponding companies
    • icon of address 8 Waterloo Close, Wellington Park, Camberley, Surrey, GU15 1PY

      IIF 17 IIF 18
  • Stonehouse, John Richard
    British operations manager born in December 1947

    Registered addresses and corresponding companies
    • icon of address 8 Waterloo Close, Wellington Park, Camberley, Surrey, GU15 1PY

      IIF 19
  • Stonehouse, John Richard
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 20
  • Stonehouse, John Richard

    Registered addresses and corresponding companies
    • icon of address 8 Waterloo Close, Wellington Park, Camberley, Surrey, GU15 1PY

      IIF 21
    • icon of address Scaur End Cottage, Hardraw, Hawes, DL8 3LZ, England

      IIF 22
  • Mr John Richard Stonehouse
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Higher Bridge Street, Bolton, BL1 2HA, England

      IIF 23
    • icon of address Tudor Cottage, West Street, Hambledon, Hampshire, PO7 4RW, England

      IIF 24 IIF 25
    • icon of address Cybaur Limited, Scaur End Cottage, Hardraw, Hawes, DL8 3LZ, England

      IIF 26
    • icon of address Scaur End Cottage, Hardraw, Hawes, DL8 3LZ, England

      IIF 27
    • icon of address Scaur End, Hardraw, Hawes, DL8 3LZ, England

      IIF 28
    • icon of address 20-22 Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address Tudor Cottage, West Street, Hambledon, Waterlooville, PO7 4RW, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    AURUM GLOBE NETWORKS LIMITED - 2020-09-18
    icon of address Scaur End Cottage, Hardraw, Hawes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,222 GBP2021-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2017-09-07 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    71,149 GBP2019-04-30
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Cybaur Limited, Scaur End Cottage, Hardraw, Hawes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address 32 Higher Bridge Street, Bolton, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    21,953 GBP2018-05-31
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-11-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-11-15 ~ now
    IIF 21 - Secretary → ME
  • 6
    icon of address Scaur End, Hardraw, Hawes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,956 GBP2021-09-30
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Scaur End, Hardraw, Hawes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,479 GBP2020-02-29
    Officer
    icon of calendar 2001-02-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 32 Higher Bridge Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,572 GBP2023-11-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    VOIP GADGET SHOP LIMITED - 2008-07-17
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    102 GBP2015-12-31
    Officer
    icon of calendar 2008-07-10 ~ 2009-08-11
    IIF 7 - Director → ME
  • 2
    icon of address Colman House 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2009-06-01
    IIF 8 - Director → ME
  • 3
    icon of address C/o Bridgestones, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-22 ~ 2009-06-01
    IIF 9 - Director → ME
  • 4
    icon of address C/o Barnard Sampson Chartered Accountants 3a Quay View Business Park, Barnard's Way, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,183 GBP2017-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2017-08-29
    IIF 12 - Director → ME
  • 5
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-16 ~ 2009-06-01
    IIF 11 - Director → ME
  • 6
    FIRST RUNG IMAGES LIMITED - 2003-05-09
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2010-02-01
    IIF 13 - Director → ME
    icon of calendar 2003-05-28 ~ 2003-09-26
    IIF 17 - Director → ME
  • 7
    MAWLAW 571 LIMITED - 2002-03-12
    2N (UK) LIMITED - 2003-05-09
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -6,976 GBP2025-03-31
    Officer
    icon of calendar 2003-10-23 ~ 2009-11-06
    IIF 14 - Director → ME
    icon of calendar 2009-11-06 ~ 2010-02-01
    IIF 15 - Director → ME
    icon of calendar 2003-05-28 ~ 2003-09-26
    IIF 19 - Director → ME
  • 8
    RELISH NETWORKS PLC - 2017-09-13
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    NOWNET.COM PLC - 2000-02-28
    KEYCOM PLC - 2016-05-26
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-04 ~ 2001-01-31
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.